About

Registered Number: 01184486
Date of Incorporation: 18/09/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: 58 Paygrove Lane, Longlevens, Gloucester, GL2 0BE

 

Established in 1974, J.W.S. Ltd are based in Gloucester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Anthony William N/A - 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Gillian Edna 04 March 1991 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 07 June 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 19 April 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 02 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 09 April 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 10 May 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 04 May 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 21 April 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 06 March 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 27 June 1993
395 - Particulars of a mortgage or charge 08 June 1993
395 - Particulars of a mortgage or charge 08 June 1993
AA - Annual Accounts 21 June 1992
363s - Annual Return 08 June 1992
288 - N/A 23 May 1991
363a - Annual Return 13 May 1991
288 - N/A 25 April 1991
AA - Annual Accounts 10 April 1991
AA - Annual Accounts 13 February 1991
363 - Annual Return 30 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1990
RESOLUTIONS - N/A 03 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
123 - Notice of increase in nominal capital 03 May 1990
363 - Annual Return 28 November 1989
395 - Particulars of a mortgage or charge 21 November 1989
395 - Particulars of a mortgage or charge 18 November 1989
395 - Particulars of a mortgage or charge 18 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
AA - Annual Accounts 16 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1989
CERTNM - Change of name certificate 15 June 1989
AA - Annual Accounts 27 January 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
395 - Particulars of a mortgage or charge 11 February 1988
363 - Annual Return 18 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 11 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 May 1993 Fully Satisfied

N/A

Debenture 26 May 1993 Outstanding

N/A

Legal charge 14 November 1989 Outstanding

N/A

Legal charge 14 November 1989 Outstanding

N/A

Legal charge 14 November 1989 Outstanding

N/A

Legal charge 14 November 1989 Outstanding

N/A

Legal mortgage 05 February 1988 Fully Satisfied

N/A

Legal charge 26 June 1986 Fully Satisfied

N/A

Legal mortgage 14 May 1986 Fully Satisfied

N/A

Legal charge 05 July 1985 Fully Satisfied

N/A

Legal mortgage 10 December 1984 Fully Satisfied

N/A

Legal charge 20 August 1984 Outstanding

N/A

Legal mortgage 04 September 1978 Outstanding

N/A

Legal mortgage 04 September 1978 Outstanding

N/A

Legal mortgage 04 September 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.